BEAU (1413) LTD
Status | DISSOLVED |
Company No. | SC028560 |
Category | Private Limited Company |
Incorporated | 11 Oct 1951 |
Age | 72 years, 6 months, 19 days |
Jurisdiction | Scotland |
Dissolution | 27 Jun 2014 |
Years | 9 years, 10 months, 3 days |
SUMMARY
BEAU (1413) LTD is an dissolved private limited company with number SC028560. It was incorporated 72 years, 6 months, 19 days ago, on 11 October 1951 and it was dissolved 9 years, 10 months, 3 days ago, on 27 June 2014. The company address is Mackinnons Mackinnons, Aberdeen, AB10 1UR.
Company Fillings
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Sands
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Robinson
Documents
Termination secretary company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Robinson
Documents
Certificate change of name company
Date: 21 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cosalt offshore LTD\certificate issued on 21/02/13
Documents
Resolution
Date: 21 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 26 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beau brummel LIMITED\certificate issued on 26/10/12
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Martin Sands
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dolores Douglas
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Change account reference date company current extended
Date: 13 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dolores Anne Douglas
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Brenda Robinson
Documents
Termination director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Carrick
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type dormant
Date: 29 Jul 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person secretary company with change date
Date: 15 Apr 2010
Action Date: 20 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-20
Officer name: Mrs Denise Brenda Robinson
Documents
Accounts with accounts type dormant
Date: 29 Aug 2009
Action Date: 26 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-26
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alan robson
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs denise brenda robinson
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Aug 2008
Action Date: 28 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-28
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director per jonsson
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 26 Jun 2007
Action Date: 29 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-29
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2006
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2005
Category: Address
Type: 287
Description: Registered office changed on 10/05/05 from: mackinnons 21 albert street aberdeen AB25 1XX
Documents
Legacy
Date: 03 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2004
Action Date: 26 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-26
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 24 Jul 2003
Action Date: 27 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-27
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/03; full list of members
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 21 May 2002
Action Date: 28 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-28
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/02; full list of members
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/10/01
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 08/06/01 from: 50 lothian road festival square edinburgh EH3 9BY
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 18 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/99; no change of members
Documents
Accounts with accounts type full
Date: 07 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/12/98
Documents
Accounts with accounts type full
Date: 29 Jan 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/98; no change of members
Documents
Legacy
Date: 01 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 01/04/98 from: 16 hope street charlotte square edinburgh midlothian EH2 4DD
Documents
Accounts with accounts type full
Date: 24 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Certificate change of name company
Date: 28 Dec 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed debretta trewtrunk LIMITED\certificate issued on 29/12/97
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 24/11/97 from: 16 hope street charlotte square edinburgh EH2 4DD
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/97; full list of members
Documents
Certificate change of name company
Date: 01 Oct 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cree mills LIMITED\certificate issued on 01/10/97
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/96; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 05 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/95; no change of members
Documents
Accounts with accounts type full
Date: 05 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/94; no change of members
Documents
Accounts with accounts type full
Date: 05 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 05 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 20 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/92; no change of members
Documents
Accounts with accounts type full
Date: 20 Oct 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type full
Date: 04 Nov 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 04 Nov 1991
Category: Annual-return
Type: 363
Description: Return made up to 25/09/91; no change of members
Documents
Legacy
Date: 04 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 24/09/90; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Accounts with accounts type full
Date: 11 Jan 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 09 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/09/89; full list of members
Documents
Legacy
Date: 30 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/09/88; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 1988
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 03 Aug 1988
Category: Address
Type: 287
Description: Registered office changed on 03/08/88 from: king street newton stewart
Documents
Legacy
Date: 09 Mar 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 04 Jan 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Some Companies
DORCHESTER HOUSE,VIRGINIA WATER,GU25 4JZ
Number: | 08431623 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GROOMBRIDGE,MILTON KEYNES,MK7 6HA
Number: | 11609080 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAE FYNNON MANAGEMENT COMPANY LIMITED
9 CAE FFYNNON,CARMARTHEN,SA33 5DQ
Number: | 06228318 |
Status: | ACTIVE |
Category: | Private Limited Company |
FELDON VIEW CHURCH ROAD,WARWICK,CV35 8PB
Number: | 08829833 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDON EVENTS & HOSPITALITY LTD
EVOLVE CENTRE,HOUGHTON LE SPRING,DH4 5QY
Number: | 07804756 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CHESPTOW ROAD,BAYSWATER,W2 5QP
Number: | 05751551 |
Status: | ACTIVE |
Category: | Private Limited Company |